Company NameDelta Roadstone Limited
Company StatusDissolved
Company Number03038185
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years ago)
Dissolution Date23 May 2018 (5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary William George
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBetws-7-Coed Blackborough End
Middleton
Kings Lynn
Norfolk
PE32 1SE
Director NameMr Kevin Graham George
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBetws-Y-Coed
Blackborough End, Middleton
Kings Lynn
Norfolk
PE32 1SE
Secretary NameMr Gary William George
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBetws-7-Coed Blackborough End
Middleton
Kings Lynn
Norfolk
PE32 1SE
Director NameWilliam John George
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House Blackborough End
Middleton
Kings Lynn
Norfolk
PE32 1SE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at 1William John George
40.00%
Ordinary
300 at 1Gary George
30.00%
Ordinary
300 at 1Kevin Graham George
30.00%
Ordinary

Financials

Year2014
Net Worth-£34,657
Cash£2,297
Current Liabilities£113,911

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2016Restoration by order of the court (2 pages)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
24 May 2013Liquidators statement of receipts and payments to 15 March 2013 (16 pages)
24 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (16 pages)
15 May 2012Liquidators statement of receipts and payments to 15 March 2012 (14 pages)
15 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (14 pages)
5 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 March 2011Statement of affairs with form 4.19 (5 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2011Registered office address changed from Acacia House, Sandy Lane Blackborough End Kings Lynn Norfolk PE32 1SE on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Acacia House, Sandy Lane Blackborough End Kings Lynn Norfolk PE32 1SE on 8 March 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2010Director's details changed for Kevin Graham George on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(5 pages)
25 June 2010Director's details changed for Gary William George on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Kevin Graham George on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gary William George on 1 October 2009 (2 pages)
28 July 2009Return made up to 27/03/09; full list of members (4 pages)
16 June 2009Return made up to 27/03/08; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 27/03/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 27/03/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Director resigned (1 page)
6 June 2003Return made up to 27/03/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 27/03/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 27/03/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Registered office changed on 31/08/99 from: 90A walm lane london NW2 4QY (1 page)
1 April 1999Accounts made up to 31 March 1998 (9 pages)
29 March 1999Return made up to 27/03/99; full list of members (4 pages)
20 April 1998Return made up to 27/03/98; full list of members (6 pages)
12 May 1997Return made up to 27/03/97; no change of members (8 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 July 1996Return made up to 27/03/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1995Secretary resigned (2 pages)
27 March 1995Incorporation (40 pages)